Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CEMEX MANAGEMENT, INC.

Cross Reference Name SUNBELT MANAGEMENT, INC.
Filing Information
F94000001952 76-0189755 04/15/1994 DE ACTIVE NAME CHANGE AMENDMENT 04/03/2001 NONE
Principal Address
1720 Centrepark Drive East
West Palm Beach, FL 33401

Changed: 04/04/2023
Mailing Address
1720 Centrepark Drive East
West Palm Beach, FL 33401

Changed: 04/04/2023
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 03/28/2013

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title President

Lozano Guerra, Jorge Alberto
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title Director, VP

MARTINEZ SANS, GUILLERMO FRANCISCO
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title Director, Treasurer

REITER LANDA, FERNANDO JOSE
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title Secretary, Director

HERNANDEZ MORALES, GUILLERMO FRANCISCO
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title Asst. Secretary

EGAN, MIKE F
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title Asst. Secretary

DELGADILLO GALVAN, RENE
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title Treasurer

Salinas, Francisco Javier, Jr.
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title Asst. Treasurer

MARTINEZ QUINTANILLA, LUCIANO
1720 Centrepark Drive East
West Palm Beach, FL 33401

Title Asst. Treasurer

SANTA MARIA, SERGIO VAZQUEZ
1720 Centrepark Drive East
West Palm Beach, FL 33401

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/04/2023
2024 03/22/2024

Document Images
03/22/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- Reg. Agent Change View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
03/25/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
07/14/2009 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
05/16/2006 -- REINSTATEMENT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
05/10/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- Name Change View image in PDF format
03/12/2001 -- REINSTATEMENT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format